INVIREX DEMOLITION, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | INVIREX DEMOLITION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 19 Nov 1974 |
Branch of: | INVIREX DEMOLITION, INC., NEW YORK (Company Number 252225) |
Business ALEI: | 0023836 |
Annual report due: | 01 Nov 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BETTY L. SCHALL | Officer | 1359 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, United States | 32 PEABODY ROAD, COLD SPRING HARBOR, NY, 11724, United States |
THOMASINA DI CONZA | Officer | 1359 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, United States | 281 CUBA HILL ROAD, HUNTINGTON, NY, 11743, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001723681 | 1997-05-28 | 1997-05-28 | Withdrawal | Certificate of Withdrawal | - |
0001665354 | 1996-11-26 | - | Annual Report | Annual Report | 1996 |
0000451411 | 1974-11-19 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information